Company NameAEW Architects & Designers Ltd
Company StatusActive
Company Number02697637
CategoryPrivate Limited Company
Incorporation Date16 March 1992(32 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Andrew Rainford
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2014(22 years, 3 months after company formation)
Appointment Duration9 years, 10 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressTrinity Court 16 John Dalton Street
Manchester
M2 6HY
Director NameMr Colin Neil Savage
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2017(25 years, 7 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTrinity Court 16 John Dalton Street
Manchester
M2 6HY
Director NameMr Alan Lamb
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2019(27 years, 5 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTrinity Court 16 John Dalton Street
Manchester
M2 6HY
Director NameMr Philip Hepworth
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2019(27 years, 5 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTrinity Court 16 John Dalton Street
Manchester
M2 6HY
Director NameMr Alex Southall
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2022(29 years, 10 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTrinity Court 16 John Dalton Street
Manchester
M2 6HY
Director NameMs Danielle Purves
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2022(29 years, 10 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTrinity Court 16 John Dalton Street
Manchester
M2 6HY
Director NameMr Mark Turner
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2024(31 years, 10 months after company formation)
Appointment Duration2 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTrinity Court 16 John Dalton Street
Manchester
M2 6HY
Director NameDavid Albert Evans
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1992(4 months, 1 week after company formation)
Appointment Duration10 years, 6 months (resigned 14 February 2003)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address59 Oxford Road
Altrincham
Cheshire
WA14 2ED
Director NameMr John William Albutt
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1992(4 months, 1 week after company formation)
Appointment Duration10 years, 6 months (resigned 14 February 2003)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address62 Clifford Road
Poynton
Stockport
Cheshire
SK12 1JA
Secretary NameMr John William Albutt
NationalityBritish
StatusResigned
Appointed23 July 1992(4 months, 1 week after company formation)
Appointment Duration1 month, 2 weeks (resigned 09 September 1992)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address62 Clifford Road
Poynton
Stockport
Cheshire
SK12 1JA
Director NameMrs Dian Wewer
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1992(5 months, 3 weeks after company formation)
Appointment Duration19 years, 3 months (resigned 31 December 2011)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address2 Pleasant Way
Cheadle Hulme
Cheadle
Cheshire
SK8 7PF
Secretary NameMrs Dian Wewer
NationalityBritish
StatusResigned
Appointed09 September 1992(5 months, 3 weeks after company formation)
Appointment Duration19 years, 3 months (resigned 31 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Pleasant Way
Cheadle Hulme
Cheadle
Cheshire
SK8 7PF
Director NameMr Christian Wewer
Date of BirthNovember 1948 (Born 75 years ago)
NationalityDanish
StatusResigned
Appointed01 July 1999(7 years, 3 months after company formation)
Appointment Duration12 years, 4 months (resigned 31 October 2011)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address2 Pleasant Way
Cheadle Hulme
Cheadle
Cheshire
SK8 7PF
Director NameMr Stephen Paul Burne
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(7 years, 3 months after company formation)
Appointment Duration19 years, 3 months (resigned 04 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Zenith Building Spring Gardens
Manchester
M2 1AB
Director NameMr Nigel Stuart Machin
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2004(12 years after company formation)
Appointment Duration14 years, 5 months (resigned 18 September 2018)
RoleArchitect
Country of ResidenceEngland
Correspondence AddressThe Zenith Building Spring Gardens
Manchester
M2 1AB
Director NameMr Andrew Critchlow
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2007(15 years, 8 months after company formation)
Appointment Duration12 years, 9 months (resigned 10 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Zenith Building Spring Gardens
Manchester
M2 1AB
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed16 March 1992(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed16 March 1992(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Contact

Websiteaewarchitects.com
Telephone0161 2144370
Telephone regionManchester

Location

Registered AddressTrinity Court
16 John Dalton Street
Manchester
M2 6HY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

13.5k at £1Aew Management LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£797,614
Cash£285,793
Current Liabilities£691,827

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return15 March 2024 (1 month, 2 weeks ago)
Next Return Due29 March 2025 (11 months from now)

Charges

10 September 2020Delivered on: 17 September 2020
Persons entitled: Andrew Critchlow

Classification: A registered charge
Particulars: None.
Outstanding
13 November 2012Delivered on: 27 November 2012
Persons entitled: Stephen Burne

Classification: Debenture
Secured details: All monies due or to become due from aew management limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, rents deposits,contracts uncalled capital, equipment, plant & machinery see image for full details.
Outstanding
21 June 2010Delivered on: 7 July 2010
Persons entitled: Christian Wewer and Dian Wewer

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Fixed and floating charges over the entire assets and undertaking of the company.
Outstanding
16 April 2003Delivered on: 23 April 2003
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
13 September 1994Delivered on: 19 September 1994
Satisfied on: 13 June 2003
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

16 December 2020Total exemption full accounts made up to 30 June 2020 (11 pages)
6 October 2020Termination of appointment of Andrew Critchlow as a director on 10 September 2020 (1 page)
17 September 2020Registration of charge 026976370005, created on 10 September 2020 (29 pages)
1 April 2020Confirmation statement made on 16 March 2020 with no updates (3 pages)
1 October 2019Total exemption full accounts made up to 30 June 2019 (11 pages)
1 October 2019Appointment of Mr Philip Hepworth as a director on 1 September 2019 (2 pages)
1 October 2019Appointment of Mr Alan Lamb as a director on 1 September 2019 (2 pages)
27 March 2019Termination of appointment of Nigel Stuart Machin as a director on 18 September 2018 (1 page)
27 March 2019Confirmation statement made on 16 March 2019 with updates (4 pages)
27 March 2019Termination of appointment of Stephen Paul Burne as a director on 4 October 2018 (1 page)
27 March 2019Change of details for Aew Management Limited as a person with significant control on 27 March 2019 (2 pages)
10 December 2018Satisfaction of charge 4 in full (1 page)
10 December 2018Satisfaction of charge 2 in full (1 page)
10 December 2018Satisfaction of charge 3 in full (1 page)
27 September 2018Amended total exemption full accounts made up to 30 June 2018 (9 pages)
17 September 2018Accounts for a dormant company made up to 30 June 2018 (2 pages)
26 March 2018Director's details changed for Mr. Stephen Paul Burne on 26 March 2018 (2 pages)
26 March 2018Director's details changed for Mr Andrew Critchlow on 26 March 2018 (2 pages)
26 March 2018Confirmation statement made on 16 March 2018 with no updates (3 pages)
19 January 2018Appointment of Mr Colin Neil Savage as a director on 1 November 2017 (2 pages)
11 January 2018Total exemption full accounts made up to 30 June 2017 (11 pages)
20 November 2017Director's details changed for Mr. Stephen Paul Burne on 20 November 2017 (2 pages)
20 November 2017Director's details changed for Mr. Stephen Paul Burne on 20 November 2017 (2 pages)
21 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
21 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
11 January 2017Director's details changed for Mr. Stephen Paul Burne on 11 January 2017 (2 pages)
11 January 2017Director's details changed for Mr. Stephen Paul Burne on 11 January 2017 (2 pages)
25 October 2016Director's details changed for Mr Andrew Critchlow on 25 October 2016 (2 pages)
25 October 2016Director's details changed for Mr Nigel Stuart Machin on 25 October 2016 (2 pages)
25 October 2016Director's details changed for Mr. Stephen Paul Burne on 25 October 2016 (2 pages)
25 October 2016Director's details changed for Mr Nigel Stuart Machin on 25 October 2016 (2 pages)
25 October 2016Director's details changed for Mr Andrew Critchlow on 25 October 2016 (2 pages)
25 October 2016Director's details changed for Mr. Stephen Paul Burne on 25 October 2016 (2 pages)
3 October 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
3 October 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
23 March 2016Director's details changed for Mr. Stephen Paul Burne on 16 March 2016 (2 pages)
23 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 13,500
(6 pages)
23 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 13,500
(6 pages)
23 March 2016Director's details changed for Mr. Stephen Paul Burne on 16 March 2016 (2 pages)
16 February 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
16 February 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
19 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 13,500
(6 pages)
19 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 13,500
(6 pages)
21 January 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
21 January 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
1 July 2014Appointment of Mr Andrew Rainford as a director (2 pages)
1 July 2014Appointment of Mr Andrew Rainford as a director (2 pages)
25 March 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 13,500
(5 pages)
25 March 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 13,500
(5 pages)
9 October 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
9 October 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
20 March 2013Annual return made up to 16 March 2013 with a full list of shareholders (5 pages)
20 March 2013Director's details changed for Mr. Stephen Paul Burne on 28 November 2012 (2 pages)
20 March 2013Director's details changed for Mr. Stephen Paul Burne on 28 November 2012 (2 pages)
20 March 2013Annual return made up to 16 March 2013 with a full list of shareholders (5 pages)
19 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
19 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
27 November 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
27 November 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
16 October 2012Registered office address changed from Century Buildings St Mary's Parsonage Manchester M3 2DF on 16 October 2012 (1 page)
16 October 2012Registered office address changed from Century Buildings St Mary's Parsonage Manchester M3 2DF on 16 October 2012 (1 page)
22 March 2012Director's details changed for Nigel Stuart Machin on 16 March 2012 (2 pages)
22 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (5 pages)
22 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (5 pages)
22 March 2012Director's details changed for Andrew Critchlow on 16 March 2012 (2 pages)
22 March 2012Director's details changed for Nigel Stuart Machin on 16 March 2012 (2 pages)
22 March 2012Director's details changed for Andrew Critchlow on 16 March 2012 (2 pages)
13 February 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
13 February 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
9 January 2012Termination of appointment of Dian Wewer as a secretary (2 pages)
9 January 2012Termination of appointment of Dian Wewer as a secretary (2 pages)
9 January 2012Termination of appointment of Dian Wewer as a director (2 pages)
9 January 2012Termination of appointment of Dian Wewer as a director (2 pages)
4 November 2011Termination of appointment of Christian Wewer as a director (2 pages)
4 November 2011Termination of appointment of Christian Wewer as a director (2 pages)
23 August 2011Director's details changed for Mr Stephen Paul Burne on 23 August 2011 (2 pages)
23 August 2011Director's details changed for Mr Stephen Paul Burne on 23 August 2011 (2 pages)
4 May 2011Annual return made up to 16 March 2011 with a full list of shareholders (9 pages)
4 May 2011Annual return made up to 16 March 2011 with a full list of shareholders (9 pages)
3 May 2011Director's details changed for Andrew Critchlow on 16 March 2011 (2 pages)
3 May 2011Director's details changed for Andrew Critchlow on 16 March 2011 (2 pages)
3 May 2011Director's details changed for Mrs Dian Wewer on 16 March 2011 (2 pages)
3 May 2011Director's details changed for Christian Wewer on 16 March 2011 (2 pages)
3 May 2011Director's details changed for Nigel Stuart Machin on 16 March 2011 (2 pages)
3 May 2011Director's details changed for Nigel Stuart Machin on 16 March 2011 (2 pages)
3 May 2011Director's details changed for Mrs Dian Wewer on 16 March 2011 (2 pages)
3 May 2011Director's details changed for Christian Wewer on 16 March 2011 (2 pages)
4 November 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
4 November 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
7 July 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
7 July 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
19 April 2010Annual return made up to 16 March 2010 with a full list of shareholders (6 pages)
19 April 2010Annual return made up to 16 March 2010 with a full list of shareholders (6 pages)
16 April 2010Director's details changed for Stephen Paul Burne on 1 December 2009 (2 pages)
16 April 2010Director's details changed for Stephen Paul Burne on 1 December 2009 (2 pages)
16 April 2010Director's details changed for Stephen Paul Burne on 1 December 2009 (2 pages)
21 October 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
21 October 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
1 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
1 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
26 March 2009Return made up to 16/03/09; full list of members (5 pages)
26 March 2009Return made up to 16/03/09; full list of members (5 pages)
23 April 2008Return made up to 16/03/08; full list of members (5 pages)
23 April 2008Return made up to 16/03/08; full list of members (5 pages)
6 February 2008New director appointed (2 pages)
6 February 2008New director appointed (2 pages)
18 December 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
18 December 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
18 April 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
18 April 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
27 March 2007Return made up to 16/03/07; full list of members
  • 363(287) ‐ Registered office changed on 27/03/07
(8 pages)
27 March 2007Return made up to 16/03/07; full list of members
  • 363(287) ‐ Registered office changed on 27/03/07
(8 pages)
21 March 2006Return made up to 16/03/06; no change of members (8 pages)
21 March 2006Return made up to 16/03/06; no change of members (8 pages)
12 December 2005Total exemption small company accounts made up to 30 June 2005 (7 pages)
12 December 2005Total exemption small company accounts made up to 30 June 2005 (7 pages)
22 March 2005Return made up to 16/03/05; full list of members
  • 363(287) ‐ Registered office changed on 22/03/05
(9 pages)
22 March 2005Return made up to 16/03/05; full list of members
  • 363(287) ‐ Registered office changed on 22/03/05
(9 pages)
1 November 2004Total exemption small company accounts made up to 30 June 2004 (7 pages)
1 November 2004Total exemption small company accounts made up to 30 June 2004 (7 pages)
25 June 2004Return made up to 16/03/04; full list of members (8 pages)
25 June 2004Return made up to 16/03/04; full list of members (8 pages)
24 June 2004New director appointed (2 pages)
24 June 2004New director appointed (2 pages)
6 May 2004Accounts for a small company made up to 30 June 2003 (7 pages)
6 May 2004Accounts for a small company made up to 30 June 2003 (7 pages)
13 June 2003Declaration of satisfaction of mortgage/charge (1 page)
13 June 2003Declaration of satisfaction of mortgage/charge (1 page)
23 April 2003Particulars of mortgage/charge (3 pages)
23 April 2003Particulars of mortgage/charge (3 pages)
11 April 2003Return made up to 16/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 April 2003Director resigned (1 page)
11 April 2003Director resigned (1 page)
11 April 2003Director resigned (1 page)
11 April 2003Return made up to 16/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 April 2003Director resigned (1 page)
30 September 2002Accounts for a small company made up to 30 June 2002 (7 pages)
30 September 2002Accounts for a small company made up to 30 June 2002 (7 pages)
17 April 2002Return made up to 16/03/02; full list of members (8 pages)
17 April 2002Return made up to 16/03/02; full list of members (8 pages)
18 January 2002Ad 01/12/01--------- £ si 1000@1=1000 £ ic 12000/13000 (2 pages)
18 January 2002Ad 01/12/01--------- £ si 1000@1=1000 £ ic 12000/13000 (2 pages)
18 January 2002Ad 01/12/01--------- £ si 2000@1=2000 £ ic 13000/15000 (2 pages)
18 January 2002Ad 01/12/01--------- £ si 2000@1=2000 £ ic 13000/15000 (2 pages)
22 November 2001Accounts for a small company made up to 30 June 2001 (7 pages)
22 November 2001Accounts for a small company made up to 30 June 2001 (7 pages)
17 April 2001Return made up to 16/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 April 2001Return made up to 16/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 April 2001Ad 01/07/99--------- £ si 1500@1 (3 pages)
17 April 2001Ad 01/07/99--------- £ si 1500@1 (3 pages)
20 October 2000Accounts for a small company made up to 30 June 2000 (7 pages)
20 October 2000Accounts for a small company made up to 30 June 2000 (7 pages)
13 September 2000Registered office changed on 13/09/00 from: century house st peters square manchester M2 3DN (1 page)
13 September 2000Registered office changed on 13/09/00 from: century house st peters square manchester M2 3DN (1 page)
27 March 2000Return made up to 16/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 March 2000Return made up to 16/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 October 1999Accounts for a small company made up to 30 June 1999 (7 pages)
1 October 1999Accounts for a small company made up to 30 June 1999 (7 pages)
26 July 1999New director appointed (2 pages)
26 July 1999New director appointed (2 pages)
26 July 1999New director appointed (2 pages)
26 July 1999New director appointed (2 pages)
23 March 1999Return made up to 16/03/99; no change of members (4 pages)
23 March 1999Return made up to 16/03/99; no change of members (4 pages)
9 October 1998Accounts for a small company made up to 30 June 1998 (8 pages)
9 October 1998Accounts for a small company made up to 30 June 1998 (8 pages)
5 March 1998Return made up to 16/03/98; no change of members (4 pages)
5 March 1998Return made up to 16/03/98; no change of members (4 pages)
2 October 1997Accounts for a small company made up to 30 June 1997 (7 pages)
2 October 1997Accounts for a small company made up to 30 June 1997 (7 pages)
25 April 1997Return made up to 16/03/97; full list of members (6 pages)
25 April 1997Return made up to 16/03/97; full list of members (6 pages)
2 October 1996Accounts for a small company made up to 30 June 1996 (8 pages)
2 October 1996Accounts for a small company made up to 30 June 1996 (8 pages)
14 March 1996Return made up to 16/03/96; full list of members (6 pages)
14 March 1996Return made up to 16/03/96; full list of members (6 pages)
5 October 1995Accounts for a small company made up to 30 June 1995 (8 pages)
5 October 1995Accounts for a small company made up to 30 June 1995 (8 pages)
10 May 1993Return made up to 16/03/93; full list of members
  • 363(287) ‐ Registered office changed on 10/05/93
(5 pages)
10 May 1993Return made up to 16/03/93; full list of members
  • 363(287) ‐ Registered office changed on 10/05/93
(5 pages)
23 September 1992Memorandum and Articles of Association (3 pages)
23 September 1992Memorandum and Articles of Association (3 pages)
1 September 1992Company name changed\certificate issued on 01/09/92 (2 pages)
1 September 1992Company name changed\certificate issued on 01/09/92 (2 pages)
10 August 1992Memorandum and Articles of Association (9 pages)
10 August 1992Memorandum and Articles of Association (9 pages)
16 March 1992Incorporation (14 pages)
16 March 1992Incorporation (14 pages)